This company is commonly known as College Farm Vision Limited. The company was founded 25 years ago and was given the registration number 03620235. The firm's registered office is in BARNET. You can find them at 110-112 Lancaster Road, , Barnet, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | COLLEGE FARM VISION LIMITED |
---|---|---|
Company Number | : | 03620235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110-112 Lancaster Road, Barnet, Hertfordshire, England, EN4 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 27 December 2023 | Active |
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 10 February 2021 | Active |
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 21 December 2012 | Active |
Stoneways, Tenterden Grove, London, NW4 1SX | Secretary | 24 August 1998 | Active |
College Farm, Fitzalan Road, Finchley London, N3 3PG | Secretary | 21 December 2012 | Active |
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG | Secretary | 09 February 2006 | Active |
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG | Secretary | 14 January 2001 | Active |
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG | Secretary | 20 October 1998 | Active |
11 Robert Close, Little Venice, London, W9 1BY | Secretary | 26 November 2000 | Active |
83 Wentworth Avenue, Finchley, N3 1YN | Secretary | 24 August 2003 | Active |
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 10 February 2021 | Active |
4 Allandale Avenue, Finchley, London, N3 3PJ | Director | 14 January 2001 | Active |
15 Highwood Avenue, Bushey, WD23 2AL | Director | 14 January 2001 | Active |
19 Holly Park Gardens, London, N3 3NG | Director | 25 August 1998 | Active |
13 Pollard Road, Whetstone, London, N20 0UE | Director | 25 August 1998 | Active |
2 Cottage Coppetts Wood Nursery, Summers Lane Finchley, London, N12 0QG | Director | 25 August 1998 | Active |
10, Bradfords Close, St. Marys Island, Chatham, England, ME4 3RJ | Director | 01 April 2014 | Active |
Sunridge The Close, Totteridge, London, N20 8PJ | Director | 24 August 1998 | Active |
19 Arden Road, London, N3 3AB | Director | 20 December 1999 | Active |
College Farm, Fitzalan Road, Finchley London, N3 3PG | Director | 11 January 2006 | Active |
111b Louisa Road, Birchgrove, Sydney, Australia, FOREIGN | Director | 14 January 2001 | Active |
Stoneways, Tenterden Grove, London, NW4 1SX | Director | 24 August 1998 | Active |
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 01 April 2014 | Active |
College Farm, Fitzalan Road, Finchley London, N3 3PG | Director | 04 March 2011 | Active |
36 Allandale Avenue, Finchley, London, N3 3PJ | Director | 26 October 2005 | Active |
3 Sellwood Drive, Barnet, EN5 2RW | Director | 24 August 1998 | Active |
Flat 5, 3 Christchurch Road Crouch End, London, N8 9QL | Director | 04 September 2008 | Active |
110-112, Lancaster Road, Barnet, England, EN4 8AL | Director | 09 February 2006 | Active |
College Farm, Fitzalan Road, Finchley London, N3 3PG | Director | 04 March 2011 | Active |
30 Dudley Court, London, NW11 6AE | Director | 25 August 1998 | Active |
34 Arden Road, London, N3 3AN | Director | 09 December 1999 | Active |
1, Leefe Way, Cuffley, Potters Bar, EN6 4DF | Director | 10 April 2008 | Active |
54 Leicester Road, London, N2 9EA | Director | 24 August 1998 | Active |
83 Wentworth Avenue, Finchley, N3 1YN | Director | 14 January 2001 | Active |
49 Westbury Road, London, N12 7PB | Director | 25 August 1998 | Active |
Mr Justin Adam Grenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110-112, Lancaster Road, Barnet, England, EN4 8AL |
Nature of control | : |
|
Ms Jacqueline Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110-112, Lancaster Road, Barnet, England, EN4 8AL |
Nature of control | : |
|
Mr Neil Mcauliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 110-112, Lancaster Road, Barnet, England, EN4 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Change of constitution | Change constitution enactment. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-31 | Incorporation | Memorandum articles. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Change account reference date company previous extended. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-09-15 | Incorporation | Memorandum articles. | Download |
2020-09-15 | Resolution | Resolution. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.